Search icon

LOCO GATO ENTERPRISES, INC

Company Details

Entity Name: LOCO GATO ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000004928
FEI/EIN Number 46-4537492
Address: 637 NE 6th Ct #L, Boynton Beach, FL, 33435, US
Mail Address: 637 NE 6th Ct #L, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY ARTHUR W Agent 637 NE 6th Ct #L, Boynton Beach, FL, 33435

President

Name Role Address
KENNEDY ARTHUR W President 637 NE 6th Ct #L, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 637 NE 6th Ct #L, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2016-09-21 637 NE 6th Ct #L, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 637 NE 6th Ct #L, Boynton Beach, FL 33435 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000802940 ACTIVE 1000000850719 PUTNAM 2019-12-03 2029-12-11 $ 378.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000151553 TERMINATED 1000000816796 ALACHUA 2019-02-21 2029-02-27 $ 397.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-09-21
DEBIT MEMO# 021263-I 2016-08-04
ANNUAL REPORT [CANCELLED] 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State